(TM02) Secretary's appointment terminated on 2023/12/13
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/12/27
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/06/30
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/06/30
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/30.
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/30
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/06/30
filed on: 18th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/31
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 67 15 George Street, Birmingham, West Midlands B12 9RG England on 2021/01/31 to Suite 3 19/21 George Street Birmingham B12 9RH
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/31
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/07/31
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/07/31
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/07/31
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/01/22.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/07
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/07
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/01/21
filed on: 24th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/10
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 2018/01/11, company appointed a new person to the position of a secretary
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/11
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/03/27 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2018
| incorporation
|
Free Download
(16 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2018/01/08
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|